UKBizDB.co.uk

PRACTICON CONTROL SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Practicon Control Systems Limited. The company was founded 10 years ago and was given the registration number 08547042. The firm's registered office is in STOKE-ON-TRENT. You can find them at Chapel Lane, Rode Heath, Stoke-on-trent, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:PRACTICON CONTROL SYSTEMS LIMITED
Company Number:08547042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapel Lane, Rode Heath, Stoke-On-Trent, ST7 3SD

Director29 May 2013Active
Chapel Lane, Rode Heath, Stoke-On-Trent, ST7 3SD

Director29 May 2013Active
7, Willows Close, Crewe, United Kingdom, CW2 6TD

Director29 May 2013Active
15, Lapwing Road, Kidsgrove, Stoke On Trent, United Kingdom, ST7 4XP

Director29 May 2013Active

People with Significant Control

Mr Adrian Melvyn Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:Chapel Lane, Rode Heath, Stoke-On-Trent, ST7 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin John Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:7, Willows Close, Crewe, United Kingdom, CW2 6TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Philip Holland
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Chapel Lane, Rode Heath, Stoke-On-Trent, ST7 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-25Persons with significant control

Change to a person with significant control.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Officers

Change person director company with change date.

Download
2017-05-05Officers

Change person director company with change date.

Download
2017-03-03Resolution

Resolution.

Download
2017-02-20Capital

Capital name of class of shares.

Download
2017-02-20Capital

Capital variation of rights attached to shares.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.